Advanced company searchLink opens in new window

ASCENTERRA LTD

Company number 07156531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 TM02 Termination of appointment of Gordon Barry Boden as a secretary on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of Gordon Barry Boden as a director on 16 February 2016
27 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
24 Feb 2015 AD01 Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS England to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Kingsnorth House 1, Belnheim Way Kingstanding Birmingham B44 8LS United Kingdom to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
21 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
05 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
18 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 AD02 Register inspection address has been changed
18 Mar 2011 AD01 Registered office address changed from 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England on 18 March 2011
17 Mar 2011 CH01 Director's details changed for Mr Phillip Damian Wright on 11 February 2011
17 Mar 2011 CH03 Secretary's details changed for Mr Gordon Barry Boden on 11 February 2011
17 Mar 2011 CH01 Director's details changed for Mr Gordon Barry Boden on 11 February 2011
12 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted